Search icon

TRAVERS-SCHUTTE & COMPANY OF BUFFALO, INC.

Company Details

Name: TRAVERS-SCHUTTE & COMPANY OF BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1974 (51 years ago)
Date of dissolution: 30 Jan 1997
Entity Number: 338640
ZIP code: 14209
County: Monroe
Place of Formation: New York
Address: 1207 DELAWARE AVENUE, BUFFALO, NY, United States, 14209

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS E KELLNER DOS Process Agent 1207 DELAWARE AVENUE, BUFFALO, NY, United States, 14209

Chief Executive Officer

Name Role Address
ALDEN F SCHUTTE Chief Executive Officer 1207 DELAWARE AVENUE, BUFFALO, NY, United States, 14209

History

Start date End date Type Value
1985-10-17 1993-04-21 Address 1207 DELAWARE AVE., BUFFALO, NY, 14209, USA (Type of address: Service of Process)
1985-10-17 1990-06-18 Name HEALY-SCHUTTE & COMPANY OF ROCHESTER, INC.
1984-06-01 1985-10-17 Name HEALY, SCHUTTE, NORTHRUP & TEEL ADVERTISING, INC.
1983-11-29 1985-10-17 Address ONE LOCKWOOD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1979-03-30 1983-11-29 Address 1163 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C353959-1 2004-10-12 ASSUMED NAME CORP INITIAL FILING 2004-10-12
970130000182 1997-01-30 CERTIFICATE OF MERGER 1997-01-30
940415002643 1994-04-15 BIENNIAL STATEMENT 1994-03-01
930421003026 1993-04-21 BIENNIAL STATEMENT 1993-03-01
C153671-3 1990-06-18 CERTIFICATE OF AMENDMENT 1990-06-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State